Search icon

ILIRIA FOODS CORP

Company Details

Name: ILIRIA FOODS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2017 (7 years ago)
Entity Number: 5231508
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2323 65TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ILIRIA FOODS CORP DOS Process Agent 2323 65TH STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
FIDAN KRASNIQI Chief Executive Officer 2323 65TH STREET, BROOKLYN, NY, United States, 11204

Licenses

Number Type Address
732633 Retail grocery store 2323 65TH STREET, BROOKLYN, NY, 11204

History

Start date End date Type Value
2017-11-08 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-08 2024-05-20 Address 2323 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520002108 2024-05-20 BIENNIAL STATEMENT 2024-05-20
171108010179 2017-11-08 CERTIFICATE OF INCORPORATION 2017-11-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-05 No data 2323 65TH ST, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-29 ILIRIA FOODS 2323 65TH STREET, BROOKLYN, Kings, NY, 11204 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3667294 SCALE-01 INVOICED 2023-07-06 20 SCALE TO 33 LBS
3667194 WM VIO INVOICED 2023-07-06 100 WM - W&M Violation
3667193 CL VIO INVOICED 2023-07-06 150 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-05 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-07-05 No data LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2023-07-05 No data LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7311207909 2020-06-17 0202 PPP 2323 65TH STREET, Brooklyn, NY, 11204
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3335
Loan Approval Amount (current) 3335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3370.82
Forgiveness Paid Date 2021-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200282 Copyright 2022-01-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-18
Termination Date 2022-06-10
Date Issue Joined 2022-02-03
Section 0101
Status Terminated

Parties

Name PREPARED FOOD PHOTOS, INC.
Role Plaintiff
Name ILIRIA FOODS CORP
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State